Richard Henry Charles NOURSE

Total number of appointments 78, 65 active appointments

MIRAFE T HOLDINGS

Correspondence address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
21 August 2024
Nationality
British
Occupation
Director

MIRAFE A HOLDINGS

Correspondence address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 August 2024
Nationality
British
Occupation
Director

TEMPLE CONSTRUCTION COMPANY LIMITED

Correspondence address
25 St Thomas Street, Winchester, Hampshire, United Kingdom, SO23 9HJ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO23 9HJ £1,950,000

SCHRODERS GREENCOAT WOODMONT RENEWABLES ASSETS (EUR) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 October 2023
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT TACHBROOK INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 March 2022
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CORNWALL GARDENS INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 February 2022
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

ODONNELL CAPITAL

Correspondence address
1 Chamberlain Square Cs, Birmingham, West Midlands, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 January 2022
Nationality
British
Occupation
Diector

MIRAFE HOLDINGS

Correspondence address
One Chamberlain Square, Birmingham, West Midlands, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 November 2021
Nationality
British
Occupation
Director

GC UNITED

Correspondence address
One Chamberlain Square, Birmingham, West Midlands, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 November 2021
Nationality
British
Occupation
Director

GREENCOAT HUDSON INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 August 2021
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CAPITAL MANAGEMENT INVESTMENT LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 December 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

SCHRODERS GREENCOAT HOLDINGS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CAPITAL MANAGEMENT LLP

Correspondence address
4th Floor The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
llp-designated-member
Date of birth
July 1964
Appointed on
30 November 2020

GREENCOAT TOTHILL INVESTMENTS LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 August 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT CARLISLE PLACE INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 August 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT WILTON INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 April 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT VILLIERS INVESTMENTS LIMITED

Correspondence address
4th Floor The Peak 5 Wilton Road, London, SW1V 1AN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Director

GREENCOAT SEJONG INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT YORK ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
None

GREENCOAT EMBANKMENT ASSETS LIMITED

Correspondence address
1 London Wall Place 1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 September 2019
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT GRI ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
None

GREENCOAT EMBANKMENT INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 August 2019
Resigned on
4 March 2025
Nationality
British
Occupation
None

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT GRI INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 August 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT YORK INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 April 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT BUCKINGHAM ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 December 2018
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT BUCKINGHAM GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2018
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT SOLAR ASSETS II LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 May 2017
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT SOLAR ASSETS I LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 March 2017
Resigned on
4 March 2025
Nationality
British
Occupation
Director

GREENCOAT SOLAR GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 February 2017
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

SCHRODERS GREENCOAT INVESTMENT LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 February 2017
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

AIRVOLUTION ENERGY (TARVIE) LIMITED

Correspondence address
NOVUSMODUS 15-16 Buckingham Street, London, United Kingdom, WC2N 6DU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 January 2017
Resigned on
2 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6DU £2,099,000

GREENCOAT SOLAR II GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 January 2017
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

AIRVOLUTION ENERGY (GRIMOLDBY) LIMITED

Correspondence address
C/O NOVUS MODUS 15-16 Buckingham Street, London, United Kingdom, WC2N 6DU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6DU £2,099,000

AIRVOLUTION ENERGY (WEST SCALES) LIMITED

Correspondence address
NOVUS MODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (LANCARR) LIMITED

Correspondence address
C/O GREENCOAT CAPITAL Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (BLAKEMORE) LIMITED

Correspondence address
C/O GREENCOAT CAPITAL Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (WILTON) LIMITED

Correspondence address
GREENCOAT CAPITAL Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED

Correspondence address
GREENCOAT CAPITAL Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (PLAS BODEWRYD) LIMITED

Correspondence address
GREENCOAT CAPITAL Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 June 2013
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (CHURCH HOUSE FARM) LIMITED

Correspondence address
GREENCOAT CAPITAL LLP Greencoat House Francis Street, London, England, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (PARK HALL) LIMITED

Correspondence address
GREENCOAT CAPITAL LLP Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (PAN LANE) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (SCOTTOW) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 October 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (BLAENDUAD) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (GLENSTOCKADALE) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 October 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (MUIRCLEUGH) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 October 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (BIGLIS FARM) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 September 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (JUNCTION 2A) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 September 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (HAFOD-Y-DAFAL) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (SHOTTS) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (RAWCLIFFE BRIDGE) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (CROSSRIG) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (THORPE) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (AGNEY FARM) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

DAINTREE WIND FARM LIMITED

Correspondence address
NOVUS MODUS 15 Francis Street, London, United Kingdom, SW1P 1PH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 September 2011
Resigned on
10 March 2015
Nationality
British
Occupation
Investor

GARLENICK WIND FARM LIMITED

Correspondence address
NOVUS MODUS 15 Francis Street, London, United Kingdom, SW1P 1PH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 September 2011
Resigned on
5 February 2015
Nationality
British
Occupation
Investor

BRITISH NUCLEAR GROUP LIMITED

Correspondence address
Beis (Civil Nuclear & Resilience) 1 Victoria Street, London, England, SW1H 0ET
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 September 2009
Resigned on
13 January 2023
Nationality
British
Occupation
Civil Servant

BNFL (INVESTMENTS US) LIMITED

Correspondence address
Beis (Civil Nuclear & Resilience) 1 Victoria Street, London, England, SW1H 0ET
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 September 2009
Resigned on
13 January 2023
Nationality
British
Occupation
Civil Servant

GREAT BRITISH ENERGY - NUCLEAR

Correspondence address
Beis (Civil Nuclear & Resilience) 1 Victoria Street, London, England, SW1H 0ET
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 January 2009
Resigned on
13 January 2023
Nationality
British
Occupation
Director

URENCO LIMITED

Correspondence address
Urenco Court Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4JS
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 January 2009
Resigned on
7 October 2021
Nationality
British
Occupation
Civil Servant

FORSLAN HYDRO LLP

Correspondence address
Blackdowns Farm Stretton On Fosse, Moreton In Marsh, Gloucs, GL56 9QY
Role ACTIVE
llp-designated-member
Date of birth
July 1964
Appointed on
2 October 2008

Average house price in the postcode GL56 9QY £657,000

ENRICHMENT INVESTMENTS LIMITED

Correspondence address
1 Victoria Street, London, United Kingdom, SW1H 0ET
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 April 2008
Resigned on
7 October 2021
Nationality
British
Occupation
Civil Servant

ENRICHMENT HOLDINGS LTD.

Correspondence address
1 Victoria Street, London, SW1H 0ET
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 March 2008
Resigned on
7 October 2021
Nationality
British
Occupation
Civil Servant

61-62 ECCLESTON SQUARE FREEHOLD LIMITED

Correspondence address
62 ECCLESTON SQUARE, LONDON, SW1V 1PH
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
31 October 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1V 1PH £2,304,000

61-62 ECCLESTON SQUARE MANAGEMENT LIMITED

Correspondence address
62 ECCLESTON SQUARE, LONDON, SW1V 1PH
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
31 October 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1V 1PH £2,304,000


HELIEX POWER LIMITED

Correspondence address
GREENCOAT CAPITAL Burdett House 15 - 16 Buckingham Street, London, England, WC2N 6DU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
6 June 2017
Resigned on
29 March 2019
Nationality
British
Occupation
Managing Partner, Private Equity & Investment

Average house price in the postcode WC2N 6DU £2,099,000

THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY

Correspondence address
30 Threadneedle Street, London, EC2R 8JB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
14 July 2016
Resigned on
17 July 2017
Nationality
British
Occupation
Managing Partner

RED GAP WIND FARM LIMITED

Correspondence address
NOVUSMODUS 15-16 Buckingham Street London, London, United Kingdom, WC2N 6DU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
22 September 2015
Resigned on
18 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6DU £2,099,000

AIRFIELD WIND FARM LIMITED

Correspondence address
NOVUSMODUS 15 - 16 Buckingham Street, London, United Kingdom, WC2N 6DU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
5 June 2015
Resigned on
27 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6DU £2,099,000

AIRVOLUTION ENERGY (NEW RIDES FARM) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
19 September 2012
Resigned on
18 March 2016
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (PARK FARM) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (WATSONHEAD) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

POTATO POT WIND FARM LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House 15 Francis Street, London, United Kingdom, SW1P 1DH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
9 May 2012
Resigned on
28 November 2016
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

AIRVOLUTION ENERGY (DEMMING) LIMITED

Correspondence address
C/O NOVUSMODUS Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
Role
director
Date of birth
July 1964
Appointed on
9 May 2012
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000

WYTHEGILL WIND FARM LIMITED

Correspondence address
NOVUS HOUSE 15 Francis Street, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
23 September 2011
Resigned on
26 July 2016
Nationality
British
Occupation
Investor

EAST YOULSTONE WIND FARM LIMITED

Correspondence address
NOVUS MODUS 15 Francis Street, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
23 September 2011
Resigned on
21 May 2015
Nationality
British
Occupation
Investor

YSGELLOG WIND FARM LIMITED

Correspondence address
NOVUS MODUS 15 Francis Street, London, United Kingdom, SW1P 1PH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
23 September 2011
Resigned on
28 October 2013
Nationality
British
Occupation
Investor

MOSSMORRAN WIND FARM LIMITED

Correspondence address
C/O Novusmodus Llp 15 Francis Street, London, England, SW1P 1DH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
16 September 2011
Resigned on
26 July 2016
Nationality
British
Occupation
Investor

Average house price in the postcode SW1P 1DH £12,000